Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bodin Oil Recovery, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:12-bk-51540
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-12

Updated

9-13-23

Last Checked

12-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2012
Last Entry Filed
Dec 14, 2012

Docket Entries by Year

Dec 14, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount Due $1213 Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc.. Employee Income Record due by 12/28/2012. Schedule A due by 12/28/2012. Schedule B due by 12/28/2012. Schedule D due by 12/28/2012. Schedule E due by 12/28/2012. Schedule F due by 12/28/2012. Schedule G due by 12/28/2012. Schedule H due by 12/28/2012. Statement of Financial Affairs due by 12/28/2012. Summary of schedules due by 12/28/2012. Incomplete Filings due by 12/28/2012. Disclosure Statement Chapter 11 due by 04/15/2013. Chapter 11 Plan due by 04/15/2013. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 Receipt of Filing Fee for Voluntary Petition Chapter 11(12-51540) [petdoc,volp11a] (1213.00). Receipt Number 11699306, in the Amount of $1213.00. (U.S. Treasury) (Entered: 12/14/2012)
Dec 14, 2012 2 Declaration Re Electronic Filing and Statement of SSN Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 3 Application to Employ H. Kent Aguillard as Attorney Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 4 Application to Employ Michael Williams of Montclair Technology, LLC and Ben Goff of Goff Associates, Inc. as CRO and CFO Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 5 Motion for Waiver of Delays Required by FRBP 6003 (Attorney) Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 6 Motion for Waiver of Delays Contained in Rule 6003 to Allow Retention of Chief Restructuring Officer and Chief Financial Officer Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 7 Motion for Continuation of Utility Service Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 8 Motion to Establish Procedures for Interim Compensation Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 9 Motion for Order authorizing continued use of existing business forms and records; maintenance of existing corporate bank accounts and cash management system Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)
Dec 14, 2012 10 Motion Motion for Interim and Final Order on Post Petition Secured Financing Filed by H. Kent Aguillard on behalf of Bodin Oil Recovery, Inc. (Aguillard, H.) (Entered: 12/14/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:12-bk-51540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Dec 14, 2012
Type
voluntary
Terminated
Jul 9, 2014
Updated
Sep 13, 2023
Last checked
Dec 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4-M Rentals & Repair, Inc.
    A+ Cajun Answering Service
    Abbeville Starter Shop, LLC
    Acadiana Oil & Environmental
    Acadiana Recovery
    Acadiana Shell & LImestone, Inc.
    ACRO Trailer Company
    Action Oil Recovery, Inc.
    Advantage Business Capital, Inc.
    AFLAC
    Air Exchange, Inc.
    Al Donovan
    American Recovery Station 1
    American Rental Equipment, LLC
    American Vacuum
    There are 126 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bodin Oil Recovery, Inc.
    18101 W. LA Hwy. 330
    Abbeville, LA 70510
    VERMILION-LA
    Tax ID / EIN: xx-xxx5671

    Represented By

    H. Kent Aguillard
    P.O. Drawer 391
    Eunice, LA 70535
    (337) 457-9331
    Email: kaguillard@yhalaw.com

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8, 2021 New Life Homes, LLC 7 4:2021bk50126
    Jan 22, 2020 CB&I Energy Services, LLC parent case 11 4:2020bk30473
    Nov 28, 2018 Bella Dior, LLC 7 4:2018bk51535
    Apr 24, 2018 Gideon Grove, LLC 11 4:2018bk50512
    Mar 16, 2018 Quality Construction & Production, LLC 11 4:2018bk50303
    Apr 3, 2017 Mud Control Equipment Corporation 11 4:17-bk-50424
    Jul 12, 2016 Choice Equipment, Inc. 7 4:16-bk-50955
    Mar 17, 2016 John Begnaud Electric Motors, Inc. 11 4:16-bk-50374
    Mar 11, 2016 H. Bryan Roy Construction, Inc. 7 4:16-bk-50345
    Sep 11, 2014 Gulf South Oilfield Rentals, Inc. 7 4:14-bk-51140
    Apr 29, 2014 Tools, Inc. 11 4:14-bk-50524
    Mar 8, 2013 Q-Based Solutions, Inc. 11 4:13-bk-50238
    Feb 27, 2012 Hall's Pharmacies, Inc. 7 4:12-bk-50196
    Aug 7, 2011 Elevations Day Spa & Salon, LLC 7 4:11-bk-51142
    Jul 29, 2011 Vivian Alexander, Inc. 7 4:11-bk-51098